NMG SHIP MANAGEMENT LTD
Overview
| Company Name | NMG SHIP MANAGEMENT LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03251676 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NMG SHIP MANAGEMENT LTD?
- Sea and coastal freight water transport (50200) / Transportation and storage
Where is NMG SHIP MANAGEMENT LTD located?
| Registered Office Address | 6 Arlington Street SW1A 1RE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NMG SHIP MANAGEMENT LTD?
| Company Name | From | Until |
|---|---|---|
| NORTHERN MARINE GROUP SHIP MANAGEMENT LIMITED | Feb 01, 2021 | Feb 01, 2021 |
| NORTHERN MARINE LIMITED | Sep 19, 1996 | Sep 19, 1996 |
What are the latest accounts for NMG SHIP MANAGEMENT LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NMG SHIP MANAGEMENT LTD?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for NMG SHIP MANAGEMENT LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
Termination of appointment of Murdoch John Macdonald as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Douglas Cook as a director on Jan 29, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Termination of appointment of Jacqueline May Tierney as a director on Nov 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Pollock as a secretary on Oct 30, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jacqueline Tierney as a secretary on Oct 30, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Jacqueline Tierney as a secretary on Apr 16, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ronald John Cairney as a secretary on Apr 16, 2024 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Barry Sean Mccormack as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Registered office address changed from 45 Albemarle Street London W1S 4JL to 6 Arlington Street London SW1A 1RE on Nov 01, 2021 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Philip William Boyd Fullerton on Mar 11, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Philip William Boyd Fullerton on Jan 01, 2021 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of NMG SHIP MANAGEMENT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POLLOCK, James | Secretary | Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House Scotland | 328814550001 | |||||||
| COOK, John Douglas | Director | Central Avenue Clydebank Business Park G81 2QR Clydebank 2 Scotland | England | British | 285563060001 | |||||
| FULLERTON, Philip William Boyd | Director | 2 Central Avenue G81 2QR Clydebank Alba House West Dunbartonshire United Kingdom | Northern Ireland | British | 154627600001 | |||||
| MCCONNELL, John Kenneth | Director | Arlington Street SW1A 1RE London 6 England | Scotland | British | 183978270001 | |||||
| CAIRNEY, Ronald John | Secretary | Arlington Street SW1A 1RE London 6 England | 263947950001 | |||||||
| GRAY, Douglas | Secretary | Albemarle Street W1S 4JL London 45 | 193294770001 | |||||||
| MARSON, Neil | Secretary | 18 Hambleton Avenue TS10 4HQ Redcar Cleveland | British | 36744440001 | ||||||
| TIERNEY, Jacqueline | Secretary | Arlington Street SW1A 1RE London 6 England | 321925110001 | |||||||
| TIERNEY, Jacqueline | Secretary | Alba House Central Avenue Clydebank Business Park G81 2QR Clydebank 2 Dunbartonshire Scotland | 182731120001 | |||||||
| KENTMERE ASSOCIATES LIMITED | Nominee Secretary | Imperial House 1 Harley Place BS8 3JT Bristol Avon | 900012510001 | |||||||
| DAVIDSSON, Claes | Director | Albemarle Street W1S 4JL London 45 | Sweden | Swedish | 188913290001 | |||||
| FERGUSON, Hugh Linden | Director | Alba House Central Avenue Clydebank Business Park G81 2QR Clydebank 2 Dunbartonshire Scotland | Scotland | British | 94308110001 | |||||
| GERLACH, Ron Oliver | Director | Albemarle Street W1S 4JL London 45 | Scotland | German | 193254380001 | |||||
| HAMPTON, Ian James | Director | Albemarle Street W1S 4JL London 45 | Scotland | British | 188914430001 | |||||
| HARDING, John Frederick | Director | Albemarle Street W1S 4JL London 45 | Scotland | British | 134191990001 | |||||
| MACDONALD, Murdoch John | Director | Arlington Street SW1A 1RE London 6 England | United Kingdom | British | 134191180002 | |||||
| MARSON, Joan Mary | Director | 18 Hambleton Avenue TS10 4HQ Redcar Cleveland | England | British | 36744430001 | |||||
| MARSON, Neil | Director | 18 Hambleton Avenue TS10 4HQ Redcar Cleveland | England | British | 36744440001 | |||||
| MCCORMACK, Barry Sean | Director | Arlington Street SW1A 1RE London 6 England | Scotland | British | 228554520001 | |||||
| SLADE, Kevin Peter | Director | Albemarle Street W1S 4JL London 45 | United Kingdom | British | 20773040002 | |||||
| TIERNEY, Jacqueline May | Director | Arlington Street SW1A 1RE London 6 England | Scotland | British | 102974270001 | |||||
| TIERNEY, Jacqueline May | Director | Alba House Central Avenue Clydebank Business Park G81 2QR Clydebank 2 Dunbartonshire Scotland | Scotland | British | 102974270001 | |||||
| LAMBTON LIMITED | Nominee Director | Imperial House 1 Harley Place BS8 3JT Bristol Avon | 900012500001 |
Who are the persons with significant control of NMG SHIP MANAGEMENT LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Northern Marine Group Limited | Apr 06, 2016 | Central Avenue Clydebank Business Park G81 2QR Clydebank 2 Dunbartonshire Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0